AIR & LIQUID SYSTEMS CORPORATION

Name: | AIR & LIQUID SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2009 (16 years ago) |
Entity Number: | 3886057 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 726 BELL AVENUE, STE 302, CARNEGIE, PA, United States, 15106 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID G. ANDERSON | Chief Executive Officer | 726 BELL AVENUE, STE 302, CARNEGIE, PA, United States, 15106 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 726 BELL AVENUE, STE 302, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
2018-01-16 | 2023-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-12-15 | 2023-12-14 | Address | 726 BELL AVENUE, STE 302, CARNEGIE, PA, 15106, USA (Type of address: Chief Executive Officer) |
2014-03-05 | 2017-12-15 | Address | 600 GRANT ST, STE 5085, PITTSBURGH, PA, 15219, USA (Type of address: Principal Executive Office) |
2014-03-05 | 2017-12-15 | Address | 600 GRANT ST, STE 5085, PITTSBURGH, PA, 15219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002865 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
211208002844 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191203061924 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180116000946 | 2018-01-16 | CERTIFICATE OF CHANGE | 2018-01-16 |
171215006183 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State